Great Burdon
Darlington
Co Durham
DL1 3JL
Director Name | Marlene Megan Jackson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1993(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 28 August 2001) |
Role | Secretary |
Correspondence Address | Riverside House Great Burdon Darlington Co Durham DL1 3JL |
Secretary Name | Marlene Megan Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1993(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 28 August 2001) |
Role | Secretary |
Correspondence Address | Riverside House Great Burdon Darlington Co Durham DL1 3JL |
Director Name | Brian Purvis |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 10 ,Ruislip Place Barns Park Cramlington Northumberland NE23 7XH |
Director Name | Joan Stell |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 160 Runnymead Road Darras Hill Pontelaand Newcastle Upon Tyne Northumberland NE20 9HR |
Director Name | William Norman Stell |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 160 Runnymead Road Darras Hall Ponteland Newcastle Upon Tyne Northumberland Ne20 |
Secretary Name | William Norman Stell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 160 Runnymead Road Darras Hall Ponteland Newcastle Upon Tyne Northumberland Ne20 |
Director Name | Kenneth Jackson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(14 years, 4 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 12 February 1993) |
Role | Cardealer |
Correspondence Address | Riverside House Great Burdon Darlington Co Durham DL1 3JL |
Director Name | Marlene Megan Jackson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(14 years, 4 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 12 February 1993) |
Role | Secretary |
Correspondence Address | Riverside House Great Burdon Darlington Co Durham DL1 3JL |
Secretary Name | Marlene Megan Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(14 years, 4 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 12 February 1993) |
Role | Secretary |
Correspondence Address | Riverside House Great Burdon Darlington Co Durham DL1 3JL |
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,778 |
Current Liabilities | £14,778 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
27 March 2001 | Application for striking-off (1 page) |
6 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
28 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
10 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
26 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
9 December 1997 | Full accounts made up to 31 August 1997 (10 pages) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: neaal house main road (A696) 1 mile south of newcastle airpor newcastle upon tyne (1 page) |
2 February 1997 | Full accounts made up to 31 August 1996 (10 pages) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1996 | Return made up to 12/02/96; no change of members
|
14 December 1995 | Full accounts made up to 31 August 1995 (10 pages) |
31 March 1995 | Return made up to 12/02/95; no change of members (6 pages) |